Search icon

MONEYMVP, INC.

Company Details

Entity Name: MONEYMVP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000050992
FEI/EIN Number 452480684
Address: 4654 WESTFORD CIRCLE, TAMPA, FL, 33618
Mail Address: 4654 WESTFORD CIRCLE, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HIRSCH DAVID B Agent 4654 WESTFORD CIRCLE, TAMPA, FL, 33618

President

Name Role Address
HIRSCH DAVID B President 4654 WESTFORD CIRCLE, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102102 MONEYMVP EXPIRED 2013-10-16 2018-12-31 No data 4654 WESTFORD CIR, TAMPA, FL, 33618
G13000040919 MONEY4FRONT EXPIRED 2013-04-29 2018-12-31 No data 4654 WESTFORD CIRCLE, TAMPA, FL, 33618
G12000095708 SPORTS LEVER EXPIRED 2012-10-01 2017-12-31 No data 4654 WESTFORD CIRCLE, TAMPA, FL, 33618
G12000014201 PORTFOLIOFOOTBALL.COM EXPIRED 2012-02-09 2017-12-31 No data 4654 WESTFORD CIR., TAMPA, FL, 33618
G12000014207 PORTFOLIO FOOTBALL EXPIRED 2012-02-09 2017-12-31 No data 4654 WESTFORD CIR., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
NAME CHANGE AMENDMENT 2013-11-08 MONEYMVP, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Name Change 2013-11-08
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-08
Domestic Profit 2011-05-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State